Chase Polythene Limited ENFIELD


Chase Polythene started in year 1994 as Private Limited Company with registration number 02895813. The Chase Polythene company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Enfield at Plaza Business Centre Stockingswater Lane. Postal code: EN3 7PH.

The company has 2 directors, namely Matthew W., Graeme W.. Of them, Graeme W. has been with the company the longest, being appointed on 8 February 1994 and Matthew W. has been with the company for the least time - from 10 December 2003. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Lorraine W. who worked with the the company until 25 July 2016.

Chase Polythene Limited Address / Contact

Office Address Plaza Business Centre Stockingswater Lane
Office Address2 Brimsdown
Town Enfield
Post code EN3 7PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02895813
Date of Incorporation Tue, 8th Feb 1994
Industry Other service activities not elsewhere classified
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (185 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Feb 2024 (2024-02-22)
Last confirmation statement dated Wed, 8th Feb 2023

Company staff

Matthew W.

Position: Director

Appointed: 10 December 2003

Graeme W.

Position: Director

Appointed: 08 February 1994

Paul H.

Position: Director

Appointed: 05 April 2005

Resigned: 31 May 2023

Lorraine W.

Position: Secretary

Appointed: 08 February 1994

Resigned: 25 July 2016

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 08 February 1994

Resigned: 08 February 1994

Lorraine W.

Position: Director

Appointed: 08 February 1994

Resigned: 31 March 2012

Alan R.

Position: Director

Appointed: 08 February 1994

Resigned: 10 September 2003

Christine R.

Position: Director

Appointed: 08 February 1994

Resigned: 10 September 2003

Elk (nominees) Limited

Position: Nominee Director

Appointed: 08 February 1994

Resigned: 08 February 1994

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As BizStats found, there is Cpcp Group Limited from Enfield, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Graeme W. This PSC owns 50,01-75% shares and has 75,01-100% voting rights. The third one is Matthew W., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares.

Cpcp Group Limited

Plaza Business Centre Stockingswater Lane, Brimsdown, Enfield, Middlesex, EN3 7PH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 12233383
Notified on 30 September 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Graeme W.

Notified on 6 April 2016
Ceased on 30 September 2019
Nature of control: 50,01-75% shares
75,01-100% voting rights

Matthew W.

Notified on 9 February 2017
Ceased on 30 September 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 058 282399 578665 031450 788440 459672 237
Current Assets1 302 3571 212 0211 354 9611 384 0301 435 8231 564 522
Debtors111 113744 346613 748856 788897 879814 714
Net Assets Liabilities891 606933 598954 0041 035 6751 083 6911 131 573
Other Debtors2 679620 7793 14135 0654 7614 834
Property Plant Equipment24 31218 29513 77310 3745 5134 166
Total Inventories132 96268 09776 18276 45497 48577 571
Other
Accumulated Depreciation Impairment Property Plant Equipment340 316346 333350 855354 254345 297346 644
Amounts Owed By Related Parties  505 212760 554773 930705 314
Average Number Employees During Period    36
Corporation Tax Payable 38 83419 44830 22021 25621 585
Creditors432 764295 144413 673358 037356 813436 500
Dividends Paid 120 20060 100   
Future Minimum Lease Payments Under Non-cancellable Operating Leases   434 460412 737391 014
Increase From Depreciation Charge For Year Property Plant Equipment 6 0174 5223 3991 7871 347
Net Current Assets Liabilities869 593916 877941 2881 025 9931 079 0101 128 022
Other Creditors96 17439 334182 554166 425172 207307 353
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    10 744 
Other Disposals Property Plant Equipment    13 818 
Other Taxation Social Security Payable43 42263 30612 087 3 41817 701
Profit Loss 162 19280 506   
Property Plant Equipment Gross Cost364 628364 628364 628364 628350 810 
Provisions For Liabilities Balance Sheet Subtotal2 2991 5741 057692832615
Total Assets Less Current Liabilities893 905935 172955 0611 036 3671 084 5231 132 188
Trade Creditors Trade Payables293 168192 504199 584161 392159 93289 861
Trade Debtors Trade Receivables108 434123 567105 39561 169119 188104 566
Amount Specific Advance Or Credit Directors24 659617 646    
Amount Specific Advance Or Credit Made In Period Directors12 500771 762    
Amount Specific Advance Or Credit Repaid In Period Directors13 533129 457    
Number Shares Issued Fully Paid 10    
Par Value Share 1    

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 23rd, June 2023
Free Download (9 pages)

Company search

Advertisements